AI PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

19/03/2519 March 2025 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14

View Document

10/04/2410 April 2024 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

27/03/2427 March 2024 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-27

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED PHILLIP JASON NORAH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON-HAM

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/11/155 November 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TL

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 AUDITOR'S RESIGNATION

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 COMPANY NAME CHANGED CAMAS AGGREGATES LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: REGENT HOUSE RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 1015 ARLINGTON BUSINESS THEALE READING RG7 4SA

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/94

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED ECC QUARRIES LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 AUDITORS REMUNERATION 21/12/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: JOHN KEAY HOUSE ST AUSTELL CORNWALL PL25 4AG

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 APPT. AUDITORS 12/02/90

View Document

08/02/908 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/11/8928 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED

View Document

16/10/8916 October 1989 NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/8925 August 1989 ALTER MEM AND ARTS 170889

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 EXEMPTION FROM APPOINTING AUDITORS 130289

View Document

03/03/893 March 1989 COMPANY NAME CHANGED SAMUEL TYZACK & COMPANY LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

21/09/8821 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/10/708 October 1970 REGISTERED OFFICE CHANGED ON 08/10/70 FROM: REGISTERED OFFICE CHANGED

View Document

27/08/7027 August 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company